Search icon

CEDAR ISLAND HOMEOWNERS ASSOCIATION OF FLAGLER COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: CEDAR ISLAND HOMEOWNERS ASSOCIATION OF FLAGLER COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Jan 2002 (23 years ago)
Document Number: N02000000215
FEI/EIN Number 562327518

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: Cedar Island Homeowners Association of Fla, P O Box 95, Flagler Beach, FL, 32136, US
Mail Address: Cedar Island Homeowners Association of Fla, PO Box 95, Flagler Beach, FL, 32136, US
ZIP code: 32136
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ruppel Charles Agent 2530 Palm Ave, Flagler Beach, FL, 32136
Mueller Timothy Vice President C/O Cedar Island Homeowners Association of, Flagler Beach, FL, 32136
Ruppel Charles Director Cedar Island Homeowners Association of Fla, Flagler Beach, FL, 32136
Gil Maggie Secretary Cedar Island Homeowners Association of Fla, Flagler Beach, FL, 32136
Santoianni Lynda President C/O Cedar Island Homeowners Association of, Flagler Beach, FL, 32136

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 Cedar Island Homeowners Association of Flagler County, Inc., P O Box 95, Flagler Beach, FL 32136 -
REGISTERED AGENT NAME CHANGED 2024-04-30 Ruppel, Charles -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 2530 Palm Ave, Flagler Beach, FL 32136 -
CHANGE OF MAILING ADDRESS 2023-09-24 Cedar Island Homeowners Association of Flagler County, Inc., P O Box 95, Flagler Beach, FL 32136 -

Court Cases

Title Case Number Docket Date Status
Edward J. Cece and Anna M. Cece, Appellant(s) v. St. Johns River Water Management, Cedar Island Homeowners Association of Flagler County, Inc., and Marcos Romero, Appellee(s). 5D2023-2987 2023-10-03 Closed
Classification NOA Final - Administrative - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Flagler County
2021-33

Circuit Court for the Seventh Judicial Circuit, Flagler County
21-3391

Parties

Name Edward J. Cece
Role Appellant
Status Active
Name Anna M. Cece
Role Appellant
Status Active
Name CEDAR ISLAND HOMEOWNERS ASSOCIATION OF FLAGLER COUNTY, INC.
Role Appellee
Status Active
Name Marcos Romero
Role Appellee
Status Active
Name St. Johns River Water Management, Clerk
Role Appellee
Status Active
Representations Jay W. Livingston, Jessica Pierce Quiggle, Steven J. Kahn

Docket Entries

Docket Date 2024-03-19
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2024-01-24
Type Order
Subtype Order on Motion/Request for Judicial Notice
Description Order Granting Motion to Take Judicial Notice ~ THE COURT TAKES JUDICIAL NOTICE OF DISTRICT POLICY 120 CONTAINED IN THE APPENDIX FILED ON 12/28
Docket Date 2024-01-18
Type Order
Subtype Order
Description Miscellaneous Order ~ NTC W/DRAW OF MOT SROA ACKNOWLEDGED; NO SROA REQUIRED; RULING ON AE, ST. JOHNS RIVER MANAGEMENT'S REQ FOR JUDICIAL NTC WILL ISSUE SEPARATELY
Docket Date 2024-01-17
Type Response
Subtype Objection
Description OBJECTION ~ TO 12/28 MOTION TO FILE SUPPLEMENTAL RECORD
On Behalf Of Edward J. Cece
Docket Date 2024-01-16
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Request for Judicial Notice ~ OR TO SUPPLEMENT THE RECORDON APPEAL OR TO AMEND ANSWER BRIEF
On Behalf Of St. Johns River Water Management, Clerk
Docket Date 2024-01-16
Type Notice
Subtype Notice
Description Notice ~ OF WITHDRAWAL OF MOTION TO SUPPLEMENT THERECORD ON APPEAL
On Behalf Of St. Johns River Water Management, Clerk
Docket Date 2024-01-09
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 1/29/24
Docket Date 2024-01-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Edward J. Cece
Docket Date 2023-12-28
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of St. Johns River Water Management, Clerk
Docket Date 2023-12-28
Type Record
Subtype Appendix
Description Appendix ~ TO MOT SUPP ROA
On Behalf Of St. Johns River Water Management, Clerk
Docket Date 2023-12-04
Type Response
Subtype Response
Description RESPONSE ~ TO 12/01 MOTION TO STRIKE
On Behalf Of Edward J. Cece
Docket Date 2023-12-01
Type Record
Subtype Record on Appeal
Description Received Records ~ VOLUME 3 PAGES 5095-6717
On Behalf Of St. Johns River Water Management, Clerk
Docket Date 2023-10-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of St. Johns River Water Management, Clerk
Docket Date 2023-12-01
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of St. Johns River Water Management, Clerk
Docket Date 2023-12-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Edward J. Cece
Docket Date 2023-10-06
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 10/04 ORDER
On Behalf Of Edward J. Cece
Docket Date 2023-10-04
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/I 10 DAYS
Docket Date 2023-10-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2023-10-03
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Administrative (300)
Docket Date 2023-10-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED 10/2/23
On Behalf Of Edward J. Cece
Docket Date 2024-08-05
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-07-12
Type Disposition by Order
Subtype Dismissed
Description APPEAL DISMISSED
View View File
Docket Date 2023-12-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of St. Johns River Water Management, Clerk
Docket Date 2023-12-13
Type Disposition by Order
Subtype Granted in Part/Denied in Part
Description ORDER - GRANT IN PART/DENY IN PART ~ PAGES 5806-6716 ARE STRICKEN FROM THE RECORD ON APPEAL
Docket Date 2023-10-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
ST. JOHNS RIVER WATER MANAGEMENT DISTRICT AND CEDAR ISLAND HOMEOWNERS' ASSOCIATION OF FLAGLER COUNTY, INC. VS EDWARD J. CECE AND ANNA M. CECE 5D2022-2426 2022-10-10 Closed
Classification Original Proceedings - Administrative - Review Non-Final Agency Action
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Flagler County
2021-33

Circuit Court for the Seventh Judicial Circuit, Flagler County
21-3391

Parties

Name St. Johns River Water Management, Clerk
Role Petitioner
Status Active
Representations Jay W. Livingston, Steven J. Kahn, Jessica Pierce Quiggle
Name CEDAR ISLAND HOMEOWNERS ASSOCIATION OF FLAGLER COUNTY, INC.
Role Petitioner
Status Active
Name Anna M. Cece
Role Respondent
Status Active
Name Edward J. Cece
Role Respondent
Status Active

Docket Entries

Docket Date 2023-09-15
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-09-15
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-08-25
Type Order
Subtype Order on Miscellaneous Motion
Description Order Deny Rehearing Interim Order ~ MOT REHEARING/CLARIFICATION AND MOT FOR WRITTEN OPINION DENIED
Docket Date 2023-08-23
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ AND/OR CLARIFICATION OF DENIED MOTION FOR DAMAGES
On Behalf Of Edward J. Cece
Docket Date 2023-08-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "MOTION FOR WRITTEN OPINION OF ORDER DENYING MOTION FOR RECONSIDERATION OF DENIED NOTION FOR DAMAGES"
On Behalf Of Edward J. Cece
Docket Date 2023-08-21
Type Order
Subtype Order on Miscellaneous Motion
Description Order Deny Rehearing Interim Order
Docket Date 2023-08-18
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ "MOTION FOR RECONSIDERATION OF DENIED MOTION FOR DAMAGES"
On Behalf Of Anna M. Cece
Docket Date 2023-08-11
Type Order
Subtype Order
Description Miscellaneous Order ~ ST. JOHN'S RIVER WATER MOT WRITTEN OPIN GRANTED AS TO REQ FOR WRITTEN OPIN; DENIED AS MOOT AS TO REQ FOR CLARIFICATION; WRITTEN OPIN WILL ISSUE SEPARATELY; RS MOT W/DRAW GRANTED; 6/14 MOT DEEMED W/DRAWN; MOT FOR ORDER ENFORCEMENT AND MOT AWARD DAMAGES DENIED
Docket Date 2023-08-11
Type Disposition by Opinion
Subtype Denied
Description Denied - Authored Opinion ~ MOTION FOR WRITTEN OPINION GRANTED; PETITION DENIED; REMANDED TO AGENCY WITH INSTRUCTIONS
Docket Date 2023-07-26
Type Response
Subtype Response
Description RESPONSE ~ TO 7/11 MOTION
On Behalf Of St. Johns River Water Management, Clerk
Docket Date 2023-07-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "RESPONDENTS MOTION FOR AN AWARD OF DAMAGES PURSUANT TO 57.105 (2) F.S."; DENIED PER 8/11 ORDER
On Behalf Of Edward J. Cece
Docket Date 2023-06-30
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR ORDER OF ENFORCEMENT
On Behalf Of St. Johns River Water Management, Clerk
Docket Date 2023-06-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "RESPONDENT'S MOTION TO WITHDRAW MOTION FILED ON JUNE 14..."; GRANTED PER 8/11 ORDER
On Behalf Of Edward J. Cece
Docket Date 2023-06-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ RESPONDENT'S MOTION FOR AN ORDER OF ENFORCEMENT OF THE MARCH 16, 2023 ORDER AND AN AWARD OF ATTORNEY FEES"; W/DRAWN PER 8/11 ORDER
On Behalf Of Edward J. Cece
Docket Date 2023-04-03
Type Response
Subtype Response
Description RESPONSE ~ "RESPONDENT'S JOINT RESPONSE TO THE MOTION FOR WRITTEN OPINION OR CLARIFICATION"
On Behalf Of Edward J. Cece
Docket Date 2023-03-31
Type Post-Disposition Motions
Subtype Motion for Written Opinion
Description Motion for Written Opinion ~ OR CLARIFICATION; GRANTED AS TO MOT WRITTEN OPIN; DENIED AS MOOT AS TO CLARIFICATION; WRITTEN OPIN WILL ISSUE SEPARATELY PER 8/11 ORDER
On Behalf Of St. Johns River Water Management, Clerk
Docket Date 2023-03-16
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2023-03-16
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition ~ PET DENIED; CAUSE REMANDED TO ST. JOHN'S RIVER MANAGEMENT DISTRICT FOR ISSUANCE OF FINAL ORDER
Docket Date 2022-11-15
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion
Docket Date 2022-11-14
Type Response
Subtype Reply
Description REPLY ~ PER 10/14/22 ORDER
On Behalf Of St. Johns River Water Management, Clerk
Docket Date 2022-11-08
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Motion to Dismiss
Docket Date 2022-11-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "RESPONDENT'S MOTION ALLEGING FRAUD ON THE COURT OCURRING WITHING THE STATE OF FLORIDA 5TH DISTRICT COURT OF APPEAL"
On Behalf Of Edward J. Cece
Docket Date 2022-11-01
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ 10/24 MOTION FOR INTERVENTION IS DENIED
Docket Date 2022-10-31
Type Response
Subtype Response
Description RESPONSE ~ PER 10/14/22 ORDER
On Behalf Of Edward J. Cece
Docket Date 2022-10-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "MOTION FOR INTERVENTION"
On Behalf Of Edward J. Cece
Docket Date 2022-10-21
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ PT'S W/IN 10 DYS
Docket Date 2022-10-20
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Edward J. Cece
Docket Date 2022-10-14
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/I 20 DAYS; REPLY W/I 10 DAYS
Docket Date 2022-10-10
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of St. Johns River Water Management, Clerk
Docket Date 2022-10-10
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ 5D22-2053
On Behalf Of St. Johns River Water Management, Clerk
Docket Date 2022-10-10
Type Misc. Events
Subtype Fee Status
Description WW2:WW2-Waived-35.22
Docket Date 2022-10-10
Type Petition
Subtype Petition
Description Petition Filed ~ FILED 10/10/22
On Behalf Of St. Johns River Water Management, Clerk
Docket Date 2022-10-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
EDWARD J. CECE AND ANNA M. CECE VS ST. JOHNS RIVER WATER MANAGEMENT DISTRICT, CEDAR ISLAND HOMEOWNERS ASSOCIATION OF FLAGLER COUNTY, INC., AND MARCOS ROMERO 5D2022-2053 2022-08-25 Closed
Classification NOA Final - Administrative - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Flagler County
2021-33

Administrative Agency
21-3391

Parties

Name Edward J. Cece
Role Appellant
Status Active
Name Anna M. Cece
Role Appellant
Status Active
Name CEDAR ISLAND HOMEOWNERS ASSOCIATION OF FLAGLER COUNTY, INC.
Role Appellee
Status Active
Name St. Johns River Water Management, Clerk
Role Appellee
Status Active
Representations Jay W. Livingston, Jessica Pierce Quiggle, Steven J. Kahn
Name Marcus Romero
Role Appellee
Status Active

Docket Entries

Docket Date 2022-08-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of St. Johns River Water Management, Clerk
Docket Date 2022-08-31
Type Order
Subtype Abeyance Order
Description ORD-Appeal held in abeyance ~ AA W/IN 10 DYS OF LT RULING ON MOT NOTIFY THIS COURT; ABEYANCE DOES NOT ALLEVIATE REQUIRED FILING FEE...
Docket Date 2022-08-25
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Administrative (300)
Docket Date 2022-08-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-08-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-08-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED 8/25/22
On Behalf Of Edward J. Cece
Docket Date 2022-11-22
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2022-11-22
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-11-01
Type Disposition (SC)
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-11-01
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ FOR LACK OF JURISDICTION; 10/21 MOTION FOR INTERVENTION AND 10/27 MOTION FOR CLARIFICATION ARE DENIED AS MOOT
Docket Date 2022-10-27
Type Response
Subtype Response
Description RESPONSE ~ TO 10/27 AE MOTION
On Behalf Of Edward J. Cece
Docket Date 2022-10-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR CLARIFICATION REGARDING DEADLINES; DENIED AS MOOT PER 11/1 ORDER
On Behalf Of St. Johns River Water Management, Clerk
Docket Date 2022-10-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "MOTION FOR INTERVENTION AND AN ORDER FOR A DEFAULT JUDGMENT"; DENIED AS MOOT PER 11/1 ORDER
On Behalf Of Edward J. Cece
Docket Date 2022-10-12
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/I 10 DAYS
Docket Date 2022-09-13
Type Notice
Subtype Notice
Description Notice ~ "NOTICE OF LOWER TRIBUNAL ISUING AN ORDER FOLLOWING REMAND"; LT ORDER ATTACHED
On Behalf Of Edward J. Cece

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-20
ANNUAL REPORT 2024-04-30
AMENDED ANNUAL REPORT 2023-09-24
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-07
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-01-15
AMENDED ANNUAL REPORT 2017-02-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State